PAPER DESIGN GROUP LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Termination of appointment of Ian Kenneth Alexander Jackson as a director on 2025-02-19

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/04/242 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Appointment of Mr Paul Linley Taylor as a director on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of Mr Alistair John Allcock as a director on 2023-06-27

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2022-06-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

10/05/2310 May 2023 Notification of Paul Linley Taylor as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Pillarbox Designs Limited as a person with significant control on 2023-05-10

View Document

20/04/2320 April 2023 Notification of Pillarbox Designs Limited as a person with significant control on 2022-05-20

View Document

20/04/2320 April 2023 Cessation of Ian Kenneth Alexander Jackson as a person with significant control on 2022-05-20

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Philippa Jayne Jackson as a director on 2022-04-22

View Document

18/02/2218 February 2022 Satisfaction of charge 121841770001 in full

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM BEEHIVE COTTAGE BULL LANE RISELEY BERKSHIRE RG7 1SE ENGLAND

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MCKAY

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121841770001

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR STUART SINCLAIR MCKAY

View Document

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company